Company NameUrban Logistics Reit Plc
Company StatusActive
Company Number09907096
CategoryPublic Limited Company
Incorporation Date8 December 2015(8 years, 3 months ago)
Previous NamePacific Industrial & Logistics Reit Plc

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Bruce Smith Anderson
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2016(1 month, 1 week after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6th Floor 65 Gresham Street
London
EC2V 7NQ
Director NameMr Richard John Moffitt
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2016(1 month, 1 week after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 65 Gresham Street
London
EC2V 7NQ
Director NameMr Nigel Mervyn Sutherland Rich
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2017(1 year after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 65 Gresham Street
London
EC2V 7NQ
Director NameHeather Jane Hancock
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2020(4 years, 6 months after company formation)
Appointment Duration3 years, 9 months
RoleNone Supplied
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 65 Gresham Street
London
EC2V 7NQ
Director NameMrs Lynda Jane Heywood
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2023(7 years, 4 months after company formation)
Appointment Duration11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 65 Gresham Street
London
EC2V 7NQ
Secretary NameLink Company Matters Limited (Corporation)
StatusCurrent
Appointed01 February 2021(5 years, 1 month after company formation)
Appointment Duration3 years, 1 month
Correspondence AddressLink Company Matters Limited 6th Floor, 65 Gresham
London
EC2V 7NQ
Director NameMr Kristian Thomas Rogers
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2015(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 More London
Riverside
London
Greater London
SE1 2AU
Director NameMr Elliot William Weston
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2015(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 More London
Riverside
London
Greater London
SE1 2AU
Secretary NameKristian Thomas Rogers
StatusResigned
Appointed08 December 2015(same day as company formation)
RoleCompany Director
Correspondence Address4 More London
Riverside
London
Greater London
SE1 2AU
Director NameMr Mark Christopher Johnson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2016(1 month, 1 week after company formation)
Appointment Duration2 months (resigned 16 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address124 Sloane Street
London
Greater London
SW1X 9BW
Director NameChristopher David Turner
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2016(1 month, 1 week after company formation)
Appointment Duration2 months (resigned 16 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address124 Sloane Street
London
Greater London
SW1X 9BW
Director NameMr Jonathan James Mark Olav Gray
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2016(1 month, 1 week after company formation)
Appointment Duration7 years, 3 months (resigned 11 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 65 Gresham Street
London
EC2V 7NQ
Director NameMr Mark Christopher Johnson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2017(1 year after company formation)
Appointment Duration6 years, 4 months (resigned 11 May 2023)
RoleNone Supplied
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 65 Gresham Street
London
EC2V 7NQ
Secretary NameVistra Company Secretaries Limited (Corporation)
StatusResigned
Appointed22 March 2016(3 months, 2 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 01 February 2021)
Correspondence AddressFirst Floor Templeback
10 Temple Back
Bristol
BS1 6FL

Location

Registered Address6th Floor 65 Gresham Street
London
EC2V 7NQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return12 December 2023 (3 months, 2 weeks ago)
Next Return Due26 December 2024 (9 months from now)

Filing History

10 August 2023Group of companies' accounts made up to 31 March 2023 (144 pages)
31 July 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Re: short notice of a meeting other than an annual general meeting 18/07/2023
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 May 2023Termination of appointment of Jonathan James Mark Olav Gray as a director on 11 May 2023 (1 page)
11 May 2023Termination of appointment of Mark Christopher Johnson as a director on 11 May 2023 (1 page)
2 May 2023Appointment of Mrs Lynda Jane Heywood as a director on 1 May 2023 (2 pages)
12 December 2022Confirmation statement made on 12 December 2022 with no updates (3 pages)
12 December 2022Secretary's details changed for Link Company Matters Limited on 12 December 2022 (1 page)
26 July 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Agm not called not less than 14 days notice 20/07/2022
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
25 July 2022Group of companies' accounts made up to 31 March 2022 (133 pages)
21 December 2021Confirmation statement made on 12 December 2021 with no updates (3 pages)
16 December 2021Secretary's details changed for Link Company Matters Limited on 16 December 2021 (1 page)
8 December 2021Statement of capital following an allotment of shares on 7 December 2021
  • GBP 4,719,754.11
(3 pages)
23 November 2021Memorandum and Articles of Association (108 pages)
23 November 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Conditional upon and with effect from admission , the company adopts the proposed changes to its investing policy 12/11/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
29 July 2021Memorandum and Articles of Association (98 pages)
29 July 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
27 July 2021Group of companies' accounts made up to 31 March 2021 (97 pages)
21 July 2021Statement of capital following an allotment of shares on 13 July 2021
  • GBP 3,249,165.87
(3 pages)
1 February 2021Registered office address changed from 124 Sloane Street London Greater London SW1X 9BW to 6th Floor 65 Gresham Street London EC2V 7NQ on 1 February 2021 (1 page)
1 February 2021Appointment of Link Company Matters Limited as a secretary on 1 February 2021 (2 pages)
1 February 2021Termination of appointment of Vistra Company Secretaries Limited as a secretary on 1 February 2021 (1 page)
14 December 2020Confirmation statement made on 12 December 2020 with no updates (3 pages)
23 October 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 October 2020Statement of capital following an allotment of shares on 15 October 2020
  • GBP 2,550,458.21
(3 pages)
9 October 2020Interim accounts made up to 31 August 2020 (12 pages)
21 August 2020Group of companies' accounts made up to 31 March 2020 (76 pages)
12 August 2020Statement of capital on 12 August 2020
  • GBP 1,886,160.23
(3 pages)
12 August 2020Certificate of cancellation of share premium account (1 page)
12 August 2020Reduction of iss capital and minute (oc) (4 pages)
29 July 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Share premium account cancelled and amount credited to a reserve. 10/07/2020
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
16 June 2020Appointment of Heather Jane Hancock as a director on 15 June 2020 (2 pages)
9 April 2020Interim accounts made up to 31 December 2019 (10 pages)
18 March 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
12 March 2020Statement of capital following an allotment of shares on 9 March 2020
  • GBP 1,886,160.23
(3 pages)
12 December 2019Confirmation statement made on 11 December 2019 with no updates (3 pages)
12 December 2019Confirmation statement made on 12 December 2019 with no updates (3 pages)
20 November 2019Interim accounts made up to 30 September 2019 (10 pages)
12 September 2019Group of companies' accounts made up to 31 March 2019 (66 pages)
26 July 2019Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 June 2019Interim accounts made up to 1 May 2019 (11 pages)
10 May 2019Statement of capital following an allotment of shares on 9 May 2019
  • GBP 877,516.04
(3 pages)
5 April 2019Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 (1 page)
1 April 2019Statement of capital following an allotment of shares on 27 March 2019
  • GBP 876,906.04
(3 pages)
1 April 2019Statement of capital following an allotment of shares on 12 March 2019
  • GBP 862,075.68
(3 pages)
17 December 2018Interim accounts made up to 30 September 2018 (11 pages)
13 December 2018Confirmation statement made on 11 December 2018 with no updates (3 pages)
23 November 2018Statement of capital following an allotment of shares on 22 November 2018
  • GBP 861,008.18
(3 pages)
17 September 2018Statement of capital following an allotment of shares on 12 September 2018
  • GBP 860,808.18
(3 pages)
11 September 2018Group of companies' accounts made up to 31 March 2018 (63 pages)
17 July 2018Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 May 2018Interim accounts made up to 5 April 2018 (11 pages)
8 May 2018Statement of capital following an allotment of shares on 1 May 2018
  • GBP 857,078.18
(3 pages)
27 April 2018Statement of capital following an allotment of shares on 26 April 2018
  • GBP 851,858.54
(3 pages)
25 April 2018Change of name notice (2 pages)
25 April 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-04-25
(3 pages)
23 January 2018Interim accounts made up to 31 December 2017 (11 pages)
12 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
8 December 2017Confirmation statement made on 7 December 2017 with updates (4 pages)
8 December 2017Confirmation statement made on 7 December 2017 with updates (4 pages)
15 September 2017Statement of capital following an allotment of shares on 17 August 2017
  • GBP 681,147.24
(3 pages)
15 September 2017Statement of capital following an allotment of shares on 17 August 2017
  • GBP 681,147.24
(3 pages)
1 September 2017Statement of capital following an allotment of shares on 17 August 2017
  • GBP 680,647.24
(8 pages)
1 September 2017Statement of capital following an allotment of shares on 17 August 2017
  • GBP 680,647.24
(8 pages)
29 August 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
29 August 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 August 2017Cessation of John Lionel Beckwith as a person with significant control on 17 August 2017 (1 page)
18 August 2017Cessation of John Lionel Beckwith as a person with significant control on 17 August 2017 (1 page)
18 August 2017Notification of a person with significant control statement (2 pages)
18 August 2017Notification of a person with significant control statement (2 pages)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
1 August 2017Group of companies' accounts made up to 31 March 2017 (54 pages)
1 August 2017Group of companies' accounts made up to 31 March 2017 (54 pages)
31 July 2017Notification of John Lionel Beckwith as a person with significant control on 26 June 2017 (2 pages)
31 July 2017Notification of John Lionel Beckwith as a person with significant control on 26 June 2017 (2 pages)
17 July 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
17 July 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
12 May 2017Statement of capital following an allotment of shares on 11 May 2017
  • GBP 214,572.1
(3 pages)
12 May 2017Statement of capital following an allotment of shares on 11 May 2017
  • GBP 214,572.1
(3 pages)
13 February 2017Initial accounts made up to 8 November 2016 (12 pages)
13 February 2017Initial accounts made up to 8 November 2016 (12 pages)
3 February 2017Statement of capital following an allotment of shares on 1 February 2017
  • GBP 214,522.1
(3 pages)
3 February 2017Statement of capital following an allotment of shares on 1 February 2017
  • GBP 214,522.1
(3 pages)
11 January 2017Appointment of Mr Nigel Mervyn Sutherland Rich as a director on 1 January 2017 (2 pages)
11 January 2017Appointment of Mr Mark Christopher Johnson as a director on 1 January 2017 (2 pages)
11 January 2017Appointment of Mr Nigel Mervyn Sutherland Rich as a director on 1 January 2017 (2 pages)
11 January 2017Appointment of Mr Mark Christopher Johnson as a director on 1 January 2017 (2 pages)
6 January 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 January 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 December 2016Statement of capital on 28 November 2016
  • GBP 214,422.10
(4 pages)
20 December 2016Statement of capital on 28 November 2016
  • GBP 214,422.10
(4 pages)
20 December 2016Statement of capital following an allotment of shares on 28 November 2016
  • GBP 234,422.10
(7 pages)
20 December 2016Statement of capital following an allotment of shares on 28 November 2016
  • GBP 234,422.10
(7 pages)
16 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
16 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
10 May 2016Statement of capital on 13 April 2016
  • GBP 0.01
(5 pages)
10 May 2016Register(s) moved to registered inspection location The Pavilions Bridgwater Road Bristol BS13 8AE (1 page)
10 May 2016Statement of capital on 13 April 2016
  • GBP 0.01
(5 pages)
10 May 2016Statement of capital following an allotment of shares on 13 April 2016
  • GBP 123,179.1
(7 pages)
10 May 2016Statement of capital following an allotment of shares on 13 April 2016
  • GBP 123,179.1
(7 pages)
10 May 2016Register(s) moved to registered inspection location The Pavilions Bridgwater Road Bristol BS13 8AE (1 page)
7 May 2016Register inspection address has been changed to The Pavilions Bridgwater Road Bristol BS13 8AE (2 pages)
7 May 2016Register inspection address has been changed to The Pavilions Bridgwater Road Bristol BS13 8AE (2 pages)
20 April 2016Termination of appointment of Kristian Thomas Rogers as a secretary on 22 March 2016 (1 page)
20 April 2016Appointment of Jordan Company Secretaries Limited as a secretary on 22 March 2016 (2 pages)
20 April 2016Termination of appointment of Kristian Thomas Rogers as a secretary on 22 March 2016 (1 page)
20 April 2016Appointment of Jordan Company Secretaries Limited as a secretary on 22 March 2016 (2 pages)
7 April 2016Termination of appointment of Mark Christopher Johnson as a director on 16 March 2016 (2 pages)
7 April 2016Termination of appointment of Mark Christopher Johnson as a director on 16 March 2016 (2 pages)
7 April 2016Termination of appointment of Christopher David Turner as a director on 16 March 2016 (2 pages)
7 April 2016Termination of appointment of Christopher David Turner as a director on 16 March 2016 (2 pages)
7 April 2016Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(70 pages)
7 April 2016Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(70 pages)
27 January 2016Appointment of Mr Mark Christopher Johnson as a director on 14 January 2016 (3 pages)
27 January 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(64 pages)
27 January 2016Appointment of Mr Christopher David Turner as a director on 14 January 2016 (3 pages)
27 January 2016Appointment of Mr Christopher David Turner as a director on 14 January 2016 (3 pages)
27 January 2016Statement of capital following an allotment of shares on 14 January 2016
  • GBP 50,000.01
(4 pages)
27 January 2016Termination of appointment of Elliot William Weston as a director on 14 January 2016 (2 pages)
27 January 2016Appointment of Mr Mark Christopher Johnson as a director on 14 January 2016 (3 pages)
27 January 2016Current accounting period extended from 31 December 2016 to 31 March 2017 (3 pages)
27 January 2016Appointment of Richard John Moffitt as a director on 14 January 2016 (3 pages)
27 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(64 pages)
27 January 2016Termination of appointment of Elliot William Weston as a director on 14 January 2016 (2 pages)
27 January 2016Current accounting period extended from 31 December 2016 to 31 March 2017 (3 pages)
27 January 2016Appointment of Richard John Moffitt as a director on 14 January 2016 (3 pages)
27 January 2016Appointment of Mr Bruce Smith Anderson as a director on 14 January 2016 (3 pages)
27 January 2016Appointment of Mr Bruce Smith Anderson as a director on 14 January 2016 (3 pages)
27 January 2016Termination of appointment of Kristian Thomas Rogers as a director on 14 January 2016 (2 pages)
27 January 2016Statement of capital following an allotment of shares on 14 January 2016
  • GBP 50,000.01
(4 pages)
27 January 2016Appointment of Mr Jonathan James Mark Olav Gray as a director on 14 January 2016 (3 pages)
27 January 2016Termination of appointment of Kristian Thomas Rogers as a director on 14 January 2016 (2 pages)
27 January 2016Appointment of Mr Jonathan James Mark Olav Gray as a director on 14 January 2016 (3 pages)
14 January 2016Trading certificate for a public company (3 pages)
14 January 2016Trading certificate for a public company
  • CERT8A ‐ Commence business and borrow
(3 pages)
14 January 2016Commence business and borrow (1 page)
8 December 2015Incorporation
Statement of capital on 2015-12-08
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
8 December 2015Incorporation
Statement of capital on 2015-12-08
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)